Search icon

SCCRC DISSOLUTION CO.

Company Details

Name: SCCRC DISSOLUTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1984 (41 years ago)
Organization Date: 30 Jul 1984 (41 years ago)
Last Annual Report: 01 Jun 2004 (21 years ago)
Organization Number: 0192070
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101-7058
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
V. M. OMSTEAD Incorporator
P. J. FITZGIBBON Incorporator
N. A. AUERBACH Incorporator

Director

Name Role
CHESTER B. STONE, JR. Director
DONALD P. BELLUM Director
Scott Tepper Director
Marc Merritt Director
PHILIP C. WOLF Director

President

Name Role
Scott Tepper President

Vice President

Name Role
Lance Sogan Vice President

Secretary

Name Role
Daniel L. Stickler Secretary

Treasurer

Name Role
Marc Merritt Treasurer

Former Company Names

Name Action
STRAIGHT CREEK MINING COMPANY Merger
CUMBERLAND MOUNTAIN COAL COMPANY Old Name
BROWNIES CREEK COLLIERIES, INC. Merger
MOUNTAIN DRIVE COAL COMPANY Old Name
STRAIGHT CREEK RESOURCES, INC. Old Name
CYPRUS SAVOY COALS CORPORATION Merger
STONEY FORK FUELS, INC. Merger
CUMBERLAND SERVICES CORPORATION Merger
BAILEY HILL MINING CORPORATION Merger
STRAIGHT CREEK COAL RESOURCES COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2005-06-12
Sixty Day Notice 2005-04-13
Agent Resignation 2005-01-11
Annual Report 2003-10-06
Annual Report 2002-12-16

Mines

Mine Information

Mine Name:
Hance Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Cyprus Cumberland Coal Corp
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1998-06-28
Party Name:
Straight Creek Coal Resources Company
Party Role:
Operator
Start Date:
1998-06-29
Party Name:
Mountain Drive Coal Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1981-09-14
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1998-06-29
Party Name:
Straight Creek Coal Resources Company
Party Role:
Current Operator

Mine Information

Mine Name:
No 2 Mine
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Brownies Creek Collieries Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1976-08-31
Party Name:
Brownies Creek Collieries Inc
Party Role:
Operator
Start Date:
1976-09-01
Party Name:
Harbert Construction Corp
Party Role:
Current Controller
Start Date:
1976-09-01
Party Name:
Brownies Creek Collieries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Hance Strip
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Brownies Creek Collieries Inc
Party Role:
Operator
Start Date:
1971-02-01
End Date:
1976-08-31
Party Name:
Brownies Creek Collieries Inc
Party Role:
Operator
Start Date:
1976-09-01
End Date:
1981-09-14
Party Name:
Cyprus Cumberland Coal Corp
Party Role:
Operator
Start Date:
1981-09-15
End Date:
1998-06-28
Party Name:
Straight Creek Coal Resources Company
Party Role:
Operator
Start Date:
1998-06-29
Party Name:
Horizon Natural Resources Incorporated
Party Role:
Current Controller
Start Date:
1998-06-29

Sources: Kentucky Secretary of State